AFX MIXING AND PUMPING TECHNOLOGIES LIMITED
Company number 09550313
- Company Overview for AFX MIXING AND PUMPING TECHNOLOGIES LIMITED (09550313)
- Filing history for AFX MIXING AND PUMPING TECHNOLOGIES LIMITED (09550313)
- People for AFX MIXING AND PUMPING TECHNOLOGIES LIMITED (09550313)
- Registers for AFX MIXING AND PUMPING TECHNOLOGIES LIMITED (09550313)
- More for AFX MIXING AND PUMPING TECHNOLOGIES LIMITED (09550313)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
09 Oct 2024 | AA | Total exemption full accounts made up to 29 February 2024 | |
30 Apr 2024 | CS01 | Confirmation statement made on 20 April 2024 with no updates | |
30 Apr 2024 | PSC04 | Change of details for Mr Lee Gunther Harvey as a person with significant control on 17 April 2024 | |
30 Apr 2024 | PSC04 | Change of details for Mrs Verna Els as a person with significant control on 17 April 2024 | |
30 Apr 2024 | PSC04 | Change of details for Mr Eugene John Els as a person with significant control on 17 April 2024 | |
22 Nov 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
12 May 2023 | CS01 | Confirmation statement made on 20 April 2023 with no updates | |
25 Nov 2022 | PSC04 | Change of details for Mr Lee Gunther Harvey as a person with significant control on 6 April 2016 | |
25 Nov 2022 | PSC04 | Change of details for Mrs Verna Els as a person with significant control on 6 April 2016 | |
24 Nov 2022 | PSC04 | Change of details for Mr Eugene John Els as a person with significant control on 6 April 2016 | |
08 Nov 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
04 May 2022 | CS01 | Confirmation statement made on 20 April 2022 with no updates | |
25 Apr 2022 | AD03 | Register(s) moved to registered inspection location 3 Castlegate Grantham Lincolnshire NG31 6SF | |
25 Apr 2022 | AD02 | Register inspection address has been changed to 3 Castlegate Grantham Lincolnshire NG31 6SF | |
28 Mar 2022 | CH01 | Director's details changed for Mr Toby Hamilton Squires Frostwick on 16 March 2022 | |
16 Mar 2022 | AD01 | Registered office address changed from 3 Castlegate Grantham Lincolnshire NG31 6SF England to Unit 17 Abbey Business Park Backhill Road Holton Heath Trading Park Poole Dorset BH16 6NN on 16 March 2022 | |
04 Aug 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
25 May 2021 | CS01 | Confirmation statement made on 20 April 2021 with no updates | |
30 Apr 2020 | AA | Total exemption full accounts made up to 28 February 2020 | |
29 Apr 2020 | CS01 | Confirmation statement made on 20 April 2020 with no updates | |
20 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
24 Apr 2019 | CS01 | Confirmation statement made on 20 April 2019 with no updates | |
28 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
15 May 2018 | CS01 | Confirmation statement made on 20 April 2018 with no updates | |
15 May 2018 | PSC07 | Cessation of Johannes Jacobus Strydom as a person with significant control on 7 April 2016 |